CONTEXT DESIGN LIMITED - History of Changes


DateDescription
2024-05-18 update statutory_documents DISS40 (DISS40(SOAD))
2024-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES
2023-07-07 update company_status Active => Active - Proposal to Strike off
2023-07-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-27 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-30 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-04-30 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-19 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-07 delete address 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON ENGLAND N12 0DR
2019-08-07 insert address 29 SWYNFORD ROAD ALCONBURY WEALD HUNTINGDON ENGLAND PE28 4XH
2019-08-07 update registered_address
2019-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND
2019-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN OSMOND AZILLE / 17/07/2019
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-06-07 delete address FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR
2018-06-07 insert address 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON ENGLAND N12 0DR
2018-06-07 update registered_address
2018-05-30 update statutory_documents CHANGE PERSON AS SECRETARY
2018-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2018 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR
2018-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN OSMOND AZILLE / 26/05/2018
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-01-31
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_next_due_date 2018-01-31 => 2018-02-28
2018-02-28 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-04-26 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-16 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-07-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-07-07 update company_status Active - Proposal to Strike off => Active
2016-07-07 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-07-07 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-06-03 update statutory_documents DISS40 (DISS40(SOAD))
2016-06-02 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-06-02 update statutory_documents 03/04/16 FULL LIST
2016-05-12 update company_status Active => Active - Proposal to Strike off
2016-04-05 update statutory_documents FIRST GAZETTE
2015-06-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-06-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-06-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-06-07 update company_status Active - Proposal to Strike off => Active
2015-06-07 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-06-07 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-05-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-05-07 update company_status Active => Active - Proposal to Strike off
2015-05-07 update statutory_documents 03/04/15 FULL LIST
2015-05-06 update statutory_documents DISS40 (DISS40(SOAD))
2015-05-05 update statutory_documents FIRST GAZETTE
2014-10-07 delete address FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON ENGLAND N12 0DR
2014-10-07 insert address FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR
2014-10-07 update company_status Active - Proposal to Strike off => Active
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-10-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SARPONG
2014-09-03 update statutory_documents DISS40 (DISS40(SOAD))
2014-09-02 update statutory_documents 03/04/14 FULL LIST
2014-08-07 update company_status Active => Active - Proposal to Strike off
2014-08-05 update statutory_documents FIRST GAZETTE
2014-02-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-02-07 update accounts_last_madeup_date null => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-03 => 2015-01-31
2014-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2014-01-28 update statutory_documents DIRECTOR APPOINTED MR STEPHEN SARPONG
2013-07-01 insert sic_code 62020 - Information technology consultancy activities
2013-07-01 update returns_last_madeup_date null => 2013-04-03
2013-07-01 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-06-05 update statutory_documents 03/04/13 FULL LIST
2013-04-12 update statutory_documents DIRECTOR APPOINTED MR IAN OSMOND AZILLE
2013-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TARA AZILLE
2013-01-18 update statutory_documents DIRECTOR APPOINTED MISS TARA AZILLE
2013-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN AZILLE
2013-01-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN AZILLE
2012-04-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION